Company Name48 Ullet Road Management Limited
Company StatusActive
Company Number01724582
CategoryPrivate Limited Company
Incorporation Date18 May 1983(40 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRichard James William Atherton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(20 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleFreelance Designer
Country of ResidenceEngland
Correspondence AddressFlat 10
48 Ullet Road Sefton Park
Liverpool
Merseyside
L17 3BP
Director NameRev Malcolm Joseph William Atherton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(30 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Westbourne Avenue
Crewe
Cheshire
CW1 3QP
Director NameDr Sarah Robertson
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(35 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 48 Ullet Road
Liverpool
L17 3BP
Director NameMs Lorna Sue Banks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(36 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Secretary NameHHL Company Secretaries (Corporation)
StatusCurrent
Appointed24 November 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address377 Hoylake Road
Moreton
CH46 0RW
Wales
Director NameCharles Norman Corke
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 14 May 1997)
RoleRetired Civil Engineer
Correspondence Address3 Fulwood Park
Liverpool
Merseyside
L17 5AA
Director NameTrevor Stephenson Long
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 1 month after company formation)
Appointment Duration9 years (resigned 09 July 2000)
RoleLecturer
Correspondence Address48 Ullet Road
Liverpool
Merseyside
L17 3BP
Secretary NameMrs Janet Margaret Corke
NationalityBritish
StatusResigned
Appointed05 July 1991(8 years, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 27 August 2014)
RoleCompany Director
Correspondence Address3 Fulwood Park
Liverpool
Merseyside
L17 5AA
Director NameMrs Janet Margaret Corke
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2002)
RoleSolicitor
Correspondence Address3 Fulwood Park
Liverpool
Merseyside
L17 5AA
Director NameCara Lisa Chapman-Smith
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2000(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 July 2003)
RoleCustomer Services
Correspondence AddressFlat 1
48 Ullet Road
Liverpool
Merseyside
L17 3BP
Director NameWilliam Arnold Hawkins
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2000(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleStudent
Correspondence AddressFlat 17 48 Ullet Road
Liverpool
Merseyside
L17 3BP
Director NameDr Denise Peerbhoy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2000(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2003)
RolePhsychologist
Correspondence AddressFlat 13
48 Ullet Road, Sefton Park
Liverpool
Merseyside
L17 3BP
Director NameLucy Katherine Maning
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2004)
RoleStudent
Correspondence AddressFlat 16
48 Ullet Road
Liverpool
L17 3BP
Director NameMatthew Charles Johnson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address13 Aigburth Vale
Liverpool
Merseyside
L17 0DF
Director NameSharon Marie Stacey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(20 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 September 2013)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressFlat 17 48 Ullet Road
Aigburth
Liverpool
Merseyside
L17 3BP
Director NameMr Richard David Stacey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(20 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 September 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address44 Halstead Gardens
London
N21 3DX
Director NameTimothy Michael French
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 October 2004)
RoleMedical Student
Correspondence AddressFlat 12 48 Ullet Road
Liverpool
Merseyside
L17 3BP
Director NameSimon Richard Warner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2006)
RoleYouth & Community Worker
Correspondence Address8a Fairfield Crescent
Liverpool
Merseyside
L6 8PJ
Director NameLisa Marcelle Silverman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(21 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 November 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1
48 Ullet Road Aigburth
Liverpool
Merseyside
L17 3BP
Director NameSally Blair
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2008)
RolePhysiotherapist
Correspondence AddressFlat 16
48 Ullet Road
Liverpool
Merseyside
L17 3BP
Director NameJill Diane Tinsley
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2008(24 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 July 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 48 Ullet Road
Liverpool
Merseyside
L17 3BP
Secretary NameMs Lisa Marcelle Silverman
StatusResigned
Appointed28 August 2014(31 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2015)
RoleCompany Director
Correspondence AddressSuite 7 Church House 1 Hanover Street
Liverpool
Merseyside
L1 3DN
Director NameMr Richard John Tinsley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(32 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Church House
Hanover Street
Liverpool
Merseyside
L1 3DN
Secretary NamePeter James Kenny
StatusResigned
Appointed02 October 2015(32 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2016)
RoleCompany Director
Correspondence AddressSuite 7 Church House
1 Hanover Street
Liverpool
L1 3DN
Secretary NameMr John Humphreys
StatusResigned
Appointed01 October 2016(33 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 November 2016)
RoleCompany Director
Correspondence Address377 Hoylake Road
Moreton
Mersyside
CH46 0RW
Wales
Director NameDr Adam Robert Frost
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(33 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2018)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameMr Thomas William Leather
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(35 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Ullet Road
Liverpool
L17 3BP

Location

Registered Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Mark Gilbert
5.26%
Ordinary
1 at £1Denise Peerbhoy
5.26%
Ordinary
1 at £1Jill Dianne Tinsley
5.26%
Ordinary
1 at £1Lisa Marcelle Silverman
5.26%
Ordinary
1 at £1Margaret Sheible
5.26%
Ordinary
1 at £1Mark Victor Viegas
5.26%
Ordinary
1 at £1Miss Pei Yee Tong
5.26%
Ordinary
1 at £1Mr Timothy David Myers
5.26%
Ordinary
1 at £1Ms Alison Macewen Mayes
5.26%
Ordinary
1 at £1N. Bhyuian & I. Bhyuian
5.26%
Ordinary
1 at £1Nessa McDonald
5.26%
Ordinary
1 at £1Pauline Atheton & Malcolm Atherton
5.26%
Ordinary
1 at £1Richard David Stacey & Sharon Marie Smith
5.26%
Ordinary
1 at £1Richard James W Atherton
5.26%
Ordinary
1 at £1Said Y. Ali Sobeih
5.26%
Ordinary
1 at £1Sally Ann Blair
5.26%
Ordinary
1 at £1Susan Virginia Samson
5.26%
Ordinary
2 at £1Nigel Prior
10.53%
Ordinary

Financials

Year2014
Net Worth£12,869
Cash£3,535
Current Liabilities£1,161

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

5 February 2024Termination of appointment of Thomas William Leather as a director on 5 February 2024 (1 page)
9 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
24 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
28 July 2022Confirmation statement made on 5 July 2022 with updates (5 pages)
13 January 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
20 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
16 May 2019Appointment of Ms Lorna Sue Banks as a director on 16 May 2019 (2 pages)
23 November 2018Termination of appointment of Lisa Marcelle Silverman as a director on 16 November 2018 (1 page)
31 August 2018Appointment of Dr Sarah Robertson as a director on 29 August 2018 (2 pages)
31 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
22 May 2018Termination of appointment of Adam Robert Frost as a director on 21 May 2018 (1 page)
21 May 2018Appointment of Mr Thomas William Leather as a director on 21 May 2018 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Appointment of Doctor Adam Robert Frost as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Doctor Adam Robert Frost as a director on 9 December 2016 (2 pages)
24 November 2016Termination of appointment of John Humphreys as a secretary on 24 November 2016 (1 page)
24 November 2016Appointment of Hhl Company Secretaries as a secretary on 24 November 2016 (2 pages)
24 November 2016Appointment of Hhl Company Secretaries as a secretary on 24 November 2016 (2 pages)
24 November 2016Termination of appointment of John Humphreys as a secretary on 24 November 2016 (1 page)
17 November 2016Appointment of Mr John Humphreys as a secretary on 1 October 2016 (2 pages)
17 November 2016Termination of appointment of Peter James Kenny as a secretary on 1 October 2016 (1 page)
17 November 2016Appointment of Mr John Humphreys as a secretary on 1 October 2016 (2 pages)
17 November 2016Termination of appointment of Peter James Kenny as a secretary on 1 October 2016 (1 page)
15 November 2016Registered office address changed from Suite 7 Church House Hanover Street Liverpool Merseyside L1 3DN to 377 Hoylake Road Moreton Merseyside CH46 0RW on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from Suite 7 Church House Hanover Street Liverpool Merseyside L1 3DN to 377 Hoylake Road Moreton Merseyside CH46 0RW on 15 November 2016 (2 pages)
15 September 2016Termination of appointment of Richard John Tinsley as a director on 7 September 2016 (2 pages)
15 September 2016Termination of appointment of Richard John Tinsley as a director on 7 September 2016 (2 pages)
17 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 January 2016Registered office address changed from 294 Aigburth Road Liverpool L17 9PW to Suite 7 Church House Hanover Street Liverpool Merseyside L1 3DN on 3 January 2016 (2 pages)
3 January 2016Registered office address changed from 294 Aigburth Road Liverpool L17 9PW to Suite 7 Church House Hanover Street Liverpool Merseyside L1 3DN on 3 January 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Appointment of Peter James Kenny as a secretary on 2 October 2015 (2 pages)
12 November 2015Appointment of Peter James Kenny as a secretary on 2 October 2015 (2 pages)
22 October 2015Termination of appointment of Lisa Marcelle Silverman as a secretary on 2 October 2015 (1 page)
22 October 2015Termination of appointment of Lisa Marcelle Silverman as a secretary on 2 October 2015 (1 page)
22 October 2015Termination of appointment of Lisa Marcelle Silverman as a secretary on 2 October 2015 (1 page)
9 September 2015Appointment of Richard John Tinsley as a director on 24 July 2015 (2 pages)
9 September 2015Appointment of Richard John Tinsley as a director on 24 July 2015 (2 pages)
20 August 2015Termination of appointment of Jill Diane Tinsley as a director on 24 July 2015 (1 page)
20 August 2015Termination of appointment of Jill Diane Tinsley as a director on 24 July 2015 (1 page)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 19
(8 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 19
(8 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 19
(8 pages)
10 October 2014Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014 (2 pages)
10 October 2014Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014
  • ANNOTATION Clarification this document is a duplicate of AP03 registered on 29/09/2015
(3 pages)
10 October 2014Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014
  • ANNOTATION Clarification this document is a duplicate of AP03 registered on 29/09/2015
(3 pages)
2 October 2014Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014
  • ANNOTATION Clarification this document is a duplicate of AP03 registered on 29/09/2014
(3 pages)
2 October 2014Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014 (2 pages)
2 October 2014Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014
  • ANNOTATION Clarification this document is a duplicate of AP03 registered on 29/09/2014
(3 pages)
29 September 2014Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014 (2 pages)
29 September 2014Appointment of Ms Lisa Marcelle Silverman as a secretary on 28 August 2014 (2 pages)
22 September 2014Termination of appointment of Janet Margaret Corke as a secretary on 27 August 2014 (1 page)
22 September 2014Termination of appointment of Janet Margaret Corke as a secretary on 27 August 2014 (1 page)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 19
(9 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 19
(9 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 19
(9 pages)
1 July 2014Total exemption small company accounts made up to 4 April 2014 (5 pages)
1 July 2014Total exemption small company accounts made up to 4 April 2014 (5 pages)
1 July 2014Total exemption small company accounts made up to 4 April 2014 (5 pages)
1 October 2013Total exemption small company accounts made up to 4 April 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 4 April 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 4 April 2013 (5 pages)
19 September 2013Appointment of Reverend Malcolm Joseph William Atherton as a director (3 pages)
19 September 2013Appointment of Reverend Malcolm Joseph William Atherton as a director (3 pages)
6 September 2013Termination of appointment of Sharon Stacey as a director (1 page)
6 September 2013Termination of appointment of Richard Stacey as a director (1 page)
6 September 2013Termination of appointment of Sharon Stacey as a director (1 page)
6 September 2013Termination of appointment of Richard Stacey as a director (1 page)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(10 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(10 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(10 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (10 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (10 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (10 pages)
1 June 2012Total exemption small company accounts made up to 4 April 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 4 April 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 4 April 2012 (5 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
2 August 2011Director's details changed for Sharon Marie Stacey on 5 July 2011 (2 pages)
2 August 2011Director's details changed for Sharon Marie Stacey on 5 July 2011 (2 pages)
2 August 2011Director's details changed for Sharon Marie Stacey on 5 July 2011 (2 pages)
17 June 2011Total exemption small company accounts made up to 4 April 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 4 April 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 4 April 2011 (5 pages)
12 October 2010Appointment of Jill Diane Tinsley as a director (2 pages)
12 October 2010Appointment of Jill Diane Tinsley as a director (2 pages)
6 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
6 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
8 June 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
11 August 2009Return made up to 05/07/09; no change of members (6 pages)
11 August 2009Return made up to 05/07/09; no change of members (6 pages)
22 June 2009Director's change of particulars / sharon smith / 03/05/2008 (1 page)
22 June 2009Director's change of particulars / sharon smith / 03/05/2008 (1 page)
15 June 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
11 August 2008Return made up to 05/07/08; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 August 2008Return made up to 05/07/08; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 June 2008Total exemption small company accounts made up to 4 April 2008 (5 pages)
2 June 2008Total exemption small company accounts made up to 4 April 2008 (5 pages)
2 June 2008Total exemption small company accounts made up to 4 April 2008 (5 pages)
26 July 2007Return made up to 05/07/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
26 July 2007Return made up to 05/07/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
13 June 2007Total exemption small company accounts made up to 4 April 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 4 April 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 4 April 2007 (5 pages)
7 August 2006Return made up to 05/07/06; no change of members (9 pages)
7 August 2006Return made up to 05/07/06; no change of members (9 pages)
7 July 2006Total exemption small company accounts made up to 4 April 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 4 April 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 4 April 2006 (5 pages)
9 November 2005Total exemption full accounts made up to 4 April 2005 (10 pages)
9 November 2005Total exemption full accounts made up to 4 April 2005 (10 pages)
9 November 2005Total exemption full accounts made up to 4 April 2005 (10 pages)
23 August 2005Return made up to 05/07/05; full list of members (17 pages)
23 August 2005Return made up to 05/07/05; full list of members (17 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
6 August 2004Return made up to 05/07/04; full list of members (10 pages)
6 August 2004Return made up to 05/07/04; full list of members (10 pages)
2 August 2004Total exemption full accounts made up to 4 April 2004 (9 pages)
2 August 2004Total exemption full accounts made up to 4 April 2004 (9 pages)
2 August 2004Total exemption full accounts made up to 4 April 2004 (9 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
11 December 2003Total exemption full accounts made up to 4 April 2003 (10 pages)
11 December 2003Total exemption full accounts made up to 4 April 2003 (10 pages)
11 December 2003Total exemption full accounts made up to 4 April 2003 (10 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
5 August 2003Return made up to 05/07/03; change of members (8 pages)
5 August 2003Return made up to 05/07/03; change of members (8 pages)
10 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2002Total exemption full accounts made up to 4 April 2002 (10 pages)
21 June 2002Total exemption full accounts made up to 4 April 2002 (10 pages)
21 June 2002Total exemption full accounts made up to 4 April 2002 (10 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
7 August 2001Return made up to 05/07/01; change of members (8 pages)
7 August 2001Return made up to 05/07/01; change of members (8 pages)
7 July 2001Total exemption full accounts made up to 4 April 2001 (10 pages)
7 July 2001Total exemption full accounts made up to 4 April 2001 (10 pages)
7 July 2001Total exemption full accounts made up to 4 April 2001 (10 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
15 August 2000Return made up to 05/07/00; change of members (6 pages)
15 August 2000Return made up to 05/07/00; change of members (6 pages)
27 July 2000Full accounts made up to 4 April 2000 (9 pages)
27 July 2000Full accounts made up to 4 April 2000 (9 pages)
27 July 2000Full accounts made up to 4 April 2000 (9 pages)
23 September 1999Return made up to 05/07/99; full list of members (6 pages)
23 September 1999Return made up to 05/07/99; full list of members (6 pages)
24 June 1999Full accounts made up to 4 April 1999 (9 pages)
24 June 1999Full accounts made up to 4 April 1999 (9 pages)
24 June 1999Full accounts made up to 4 April 1999 (9 pages)
20 July 1998Return made up to 05/07/98; change of members (7 pages)
20 July 1998Return made up to 05/07/98; change of members (7 pages)
16 July 1998Full accounts made up to 4 April 1998 (10 pages)
16 July 1998Full accounts made up to 4 April 1998 (10 pages)
16 July 1998Full accounts made up to 4 April 1998 (10 pages)
5 December 1997Full accounts made up to 4 April 1997 (11 pages)
5 December 1997Full accounts made up to 4 April 1997 (11 pages)
5 December 1997Full accounts made up to 4 April 1997 (11 pages)
30 September 1997Return made up to 05/07/97; full list of members (6 pages)
30 September 1997Return made up to 05/07/97; full list of members (6 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
30 July 1996Return made up to 05/07/96; change of members (6 pages)
30 July 1996Return made up to 05/07/96; change of members (6 pages)
30 May 1996Full accounts made up to 4 April 1996 (11 pages)
30 May 1996Full accounts made up to 4 April 1996 (11 pages)
30 May 1996Full accounts made up to 4 April 1996 (11 pages)
14 July 1995Return made up to 05/07/95; change of members (6 pages)
14 July 1995Return made up to 05/07/95; change of members (6 pages)
26 June 1995Full accounts made up to 4 April 1995 (12 pages)
26 June 1995Full accounts made up to 4 April 1995 (12 pages)
26 June 1995Full accounts made up to 4 April 1995 (12 pages)
13 April 1995Registered office changed on 13/04/95 from: 48 ullet road liverpool 17 merseyside L17 3BP (1 page)
13 April 1995Registered office changed on 13/04/95 from: 48 ullet road liverpool 17 merseyside L17 3BP (1 page)
10 April 1995Full accounts made up to 4 April 1994 (10 pages)
10 April 1995Full accounts made up to 4 April 1994 (10 pages)
10 April 1995Full accounts made up to 4 April 1994 (10 pages)
18 May 1985Incorporation (13 pages)
18 May 1985Incorporation (13 pages)